Company NameRiverside West (Block C) Residential Limited
Company StatusActive
Company Number04121619
CategoryPrivate Limited Company
Incorporation Date8 December 2000(23 years, 4 months ago)
Previous NameSt George Wharf (Fourteen) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Richard Elgar
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(15 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Robert William Elliott
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(18 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Stephen Robert Embrey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadymead
Coneyhurst Road
Coneyhurst
West Sussex
RH14 9DH
Director NameMr Stuart Richard Luck
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Alfred Road
Kingston Upon Thames
Surrey
KT1 2UA
Secretary NameRobert Mark Telford
NationalityBritish
StatusResigned
Appointed18 January 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2003)
RoleCompany Director
Correspondence Address42 Bancroft Chase
Hornchurch
Essex
RM12 4DR
Secretary NameRichard Walbourn
NationalityBritish
StatusResigned
Appointed22 March 2003(2 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 October 2003)
RoleCompany Director
Correspondence Address7 Maitland Close
Walton On Thames
Surrey
KT12 3PH
Secretary NameMr Stuart Richard Luck
NationalityBritish
StatusResigned
Appointed09 October 2003(2 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameRoss John Hammond
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 2007)
RoleCompany Director
Correspondence Address11 Broadhoath
Stone Street
Sevenoaks
Kent
TN15 0LX
Director NameMichael Russell Meanley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(6 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 March 2008)
RoleCompany Director
Correspondence AddressHarkaway 36 Mizen Way
Cobham
Surrey
KT11 2RH
Director NameMr Mark Paul Griffiths
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(7 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 February 2016)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(14 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Michael Spencer Bryn-Jones
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Benjamin James Marks
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(15 years, 3 months after company formation)
Appointment Duration3 years (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Benjamin James Marks
StatusResigned
Appointed09 September 2016(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2019)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed28 March 2019(18 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 October 2019)
RoleCompany Director
Correspondence AddressBerkeley House 19 Portsmouth Road
Cobham
Surrey
KT11 1JG

Contact

Websitewww.stgeorgeplc.com

Location

Registered AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months, 1 week from now)

Filing History

20 December 2020Accounts for a dormant company made up to 30 April 2020 (1 page)
14 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
10 July 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
10 July 2020Appointment of Mr Richard James Stearn as a director on 26 June 2020 (2 pages)
10 July 2020Appointment of Mr Robert Charles Grenville Perrins as a director on 26 June 2020 (2 pages)
17 December 2019Accounts for a dormant company made up to 30 April 2019 (1 page)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
31 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
28 March 2019Termination of appointment of Benjamin James Marks as a director on 28 March 2019 (1 page)
28 March 2019Appointment of Mr Robert William Elliott as a director on 28 March 2019 (2 pages)
28 March 2019Appointment of Mr Jared Stephen Philip Cranney as a secretary on 28 March 2019 (2 pages)
28 March 2019Termination of appointment of Benjamin James Marks as a secretary on 28 March 2019 (1 page)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (1 page)
13 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
22 March 2018Register(s) moved to registered office address Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG (1 page)
19 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
9 August 2017Termination of appointment of Michael Spencer Bryn-Jones as a director on 12 July 2017 (1 page)
9 August 2017Termination of appointment of Michael Spencer Bryn-Jones as a director on 12 July 2017 (1 page)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
19 December 2016Register(s) moved to registered inspection location St George House 76 Crown Road Twickenham TW1 3EU (1 page)
19 December 2016Register inspection address has been changed to St George House 76 Crown Road Twickenham TW1 3EU (1 page)
19 December 2016Register(s) moved to registered inspection location St George House 76 Crown Road Twickenham TW1 3EU (1 page)
19 December 2016Register inspection address has been changed to St George House 76 Crown Road Twickenham TW1 3EU (1 page)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
20 October 2016Director's details changed for Mr Mark Richard Elgar on 9 September 2016 (2 pages)
20 October 2016Director's details changed for Mr Mark Richard Elgar on 9 September 2016 (2 pages)
14 September 2016Termination of appointment of Stuart Richard Luck as a secretary on 9 September 2016 (1 page)
14 September 2016Termination of appointment of Stuart Richard Luck as a secretary on 9 September 2016 (1 page)
14 September 2016Appointment of Mr Benjamin James Marks as a secretary on 9 September 2016 (2 pages)
14 September 2016Termination of appointment of Stuart Richard Luck as a director on 9 September 2016 (1 page)
14 September 2016Appointment of Mr Benjamin James Marks as a secretary on 9 September 2016 (2 pages)
14 September 2016Termination of appointment of Stuart Richard Luck as a director on 9 September 2016 (1 page)
29 March 2016Appointment of Mr Benjamin James Marks as a director on 23 March 2016 (2 pages)
29 March 2016Appointment of Mr Benjamin James Marks as a director on 23 March 2016 (2 pages)
24 March 2016Appointment of Mr Michael Spencer Bryn-Jones as a director on 23 March 2016 (2 pages)
24 March 2016Appointment of Mr Mark Richard Elgar as a director on 23 March 2016 (2 pages)
24 March 2016Appointment of Mr Mark Richard Elgar as a director on 23 March 2016 (2 pages)
24 March 2016Appointment of Mr Michael Spencer Bryn-Jones as a director on 23 March 2016 (2 pages)
18 February 2016Termination of appointment of Mark Paul Griffiths as a director on 2 February 2016 (1 page)
18 February 2016Termination of appointment of Mark Paul Griffiths as a director on 2 February 2016 (1 page)
9 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
9 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(4 pages)
10 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(4 pages)
26 November 2015Director's details changed for Mr Stuart Richard Luck on 29 March 2012 (2 pages)
26 November 2015Director's details changed for Mr Stuart Richard Luck on 29 March 2012 (2 pages)
21 October 2015Appointment of Mr Anthony William Pidgley as a director on 19 October 2015 (2 pages)
21 October 2015Appointment of Mr Anthony William Pidgley as a director on 19 October 2015 (2 pages)
17 February 2015Director's details changed for Mr Mark Paul Griffiths on 17 February 2015 (2 pages)
17 February 2015Secretary's details changed for Mr Stuart Richard Luck on 17 February 2015 (1 page)
17 February 2015Director's details changed for Mr Stuart Richard Luck on 17 February 2015 (2 pages)
17 February 2015Secretary's details changed for Mr Stuart Richard Luck on 17 February 2015 (1 page)
17 February 2015Director's details changed for Mr Mark Paul Griffiths on 17 February 2015 (2 pages)
17 February 2015Director's details changed for Mr Stuart Richard Luck on 17 February 2015 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(5 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(5 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(5 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(5 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
24 March 2010Registered office address changed from St George House 76 Crown Road Twickenham Middlesex TW1 3EU on 24 March 2010 (1 page)
24 March 2010Registered office address changed from St George House 76 Crown Road Twickenham Middlesex TW1 3EU on 24 March 2010 (1 page)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
11 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Stuart Richard Luck on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mark Paul Griffiths on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mark Paul Griffiths on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Stuart Richard Luck on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Stuart Richard Luck on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mark Paul Griffiths on 1 October 2009 (2 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
19 December 2008Return made up to 08/12/08; full list of members (3 pages)
19 December 2008Return made up to 08/12/08; full list of members (3 pages)
19 December 2008Director's change of particulars / mark griffiths / 01/05/2008 (1 page)
19 December 2008Director's change of particulars / mark griffiths / 01/05/2008 (1 page)
9 April 2008Appointment terminated director michael meanley (1 page)
9 April 2008Director appointed mark paul griffiths (2 pages)
9 April 2008Appointment terminated director michael meanley (1 page)
9 April 2008Director appointed mark paul griffiths (2 pages)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 08/12/07; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 08/12/07; full list of members (2 pages)
23 July 2007New director appointed (3 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (3 pages)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 December 2006Return made up to 08/12/06; full list of members (2 pages)
20 December 2006Return made up to 08/12/06; full list of members (2 pages)
12 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
12 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
13 December 2005Return made up to 08/12/05; full list of members (2 pages)
13 December 2005Return made up to 08/12/05; full list of members (2 pages)
18 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
18 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
17 December 2004Return made up to 08/12/04; full list of members (7 pages)
17 December 2004Return made up to 08/12/04; full list of members (7 pages)
24 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
24 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
15 December 2003Return made up to 08/12/03; full list of members (7 pages)
15 December 2003Return made up to 08/12/03; full list of members (7 pages)
18 October 2003New secretary appointed (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003New secretary appointed (1 page)
18 October 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (1 page)
15 May 2003New secretary appointed (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
12 December 2002Return made up to 08/12/02; full list of members (7 pages)
12 December 2002Return made up to 08/12/02; full list of members (7 pages)
2 October 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
2 October 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
21 August 2002Secretary's particulars changed (1 page)
21 August 2002Secretary's particulars changed (1 page)
30 January 2002Company name changed st george wharf (fourteen) limit ed\certificate issued on 30/01/02 (2 pages)
30 January 2002Company name changed st george wharf (fourteen) limit ed\certificate issued on 30/01/02 (2 pages)
25 January 2002Director's particulars changed (1 page)
25 January 2002Director's particulars changed (1 page)
21 December 2001Return made up to 08/12/01; full list of members (6 pages)
21 December 2001Return made up to 08/12/01; full list of members (6 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
7 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
20 January 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
20 January 2001Ad 08/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 January 2001Ad 08/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 January 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
20 January 2001Secretary resigned (1 page)
20 January 2001Secretary resigned (1 page)
20 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2000Incorporation (17 pages)
8 December 2000Incorporation (17 pages)